Lasswade
Midlothian
EH18 1AF
Scotland
Director Name | Norma Walker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1989(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months (closed 15 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Hollybank Place East Calder Livingston West Lothian EH53 0QW Scotland |
Secretary Name | Mr Derek Lawrence Dickerson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1989(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months (closed 15 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Polton Road Lasswade Midlothian EH18 1AF Scotland |
Registered Address | Geoghegans Chartered Accountants 6 St Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
9 at £1 | Derek Lawrence Dickerson 90.00% Ordinary |
---|---|
1 at £1 | Norma Walker 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,255 |
Current Liabilities | £215,841 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 February 2017 | Registered office address changed from 61a Clerk Street Loanhead EH20 9RE to Geoghegans Chartered Accountants 6 st Colme Street Edinburgh EH3 6AD on 9 February 2017 (2 pages) |
---|---|
9 September 2016 | Notice of winding up order (1 page) |
9 September 2016 | Court order notice of winding up (1 page) |
10 April 2015 | Compulsory strike-off action has been suspended (1 page) |
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2014 | Compulsory strike-off action has been suspended (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 February 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
9 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
11 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2010 | Director's details changed for Derek Lawrence Dickerson on 1 November 2009 (2 pages) |
15 April 2010 | Director's details changed for Norma Walker on 1 November 2009 (2 pages) |
15 April 2010 | Director's details changed for Norma Walker on 1 November 2009 (2 pages) |
15 April 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Derek Lawrence Dickerson on 1 November 2009 (2 pages) |
2 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | Return made up to 28/11/08; full list of members (4 pages) |
6 April 2009 | Return made up to 28/11/07; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
21 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 February 2007 | Return made up to 28/11/06; full list of members (7 pages) |
7 November 2006 | Return made up to 28/11/05; full list of members (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 January 2005 | Return made up to 28/11/04; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
9 February 2004 | Return made up to 28/11/03; full list of members (7 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
25 November 2002 | Return made up to 28/11/02; full list of members (7 pages) |
13 September 2002 | Return made up to 28/11/01; full list of members (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
14 March 2002 | Partic of mort/charge * (6 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 1 durham bank bonnyrigg midlothian EH19 3JT (1 page) |
5 October 2001 | Return made up to 28/11/00; full list of members
|
13 July 2001 | Total exemption small company accounts made up to 31 March 2000 (8 pages) |
14 September 2000 | Return made up to 28/11/99; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 December 1998 | Return made up to 28/11/98; full list of members (6 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 January 1998 | Return made up to 28/11/97; no change of members (4 pages) |
28 April 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
13 December 1996 | Return made up to 28/11/96; no change of members
|
8 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 December 1995 | Return made up to 28/11/95; full list of members
|
31 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |